Search icon

ESA P PORTFOLIO OPERATING LESSEE INC.

Company Details

Name: ESA P PORTFOLIO OPERATING LESSEE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 2010 (14 years ago)
Date of dissolution: 08 May 2015
Entity Number: 3985064
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 11525 N. COMMUNITY HOUSE RD., SUITE 100, CHARLOTTE, NC, United States, 28277

Chief Executive Officer

Name Role Address
JAMES L DONALD Chief Executive Officer 11525 N. COMMUNITY HOUSE RD., SUITE 100, CHARLOTTE, NC, United States, 28277

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-11-08 2014-08-01 Address 11525 N. COMMUNITY HOUSE RD., SUITE 100, CHARLOTTE, NC, 28277, USA (Type of address: Chief Executive Officer)
2013-11-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-20 2013-11-08 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-16 2012-06-20 Address 875 AVE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-102162 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
150508000554 2015-05-08 CERTIFICATE OF TERMINATION 2015-05-08
140801006136 2014-08-01 BIENNIAL STATEMENT 2014-08-01
131108006220 2013-11-08 BIENNIAL STATEMENT 2012-08-01
120620000042 2012-06-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-20
100816000358 2010-08-16 APPLICATION OF AUTHORITY 2010-08-16

Date of last update: 03 Feb 2025

Sources: New York Secretary of State